15 Basinghall Street
London
EC2V 5BR
Director Name | Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 April 2007) |
Role | Administrator |
Correspondence Address | Ridgeway Lee Chapel Lane Basildon Essex SS16 5NX |
Director Name | Alan Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 April 2007) |
Role | Sales Manager |
Correspondence Address | 91 Nursery Lane Gateshead Tyne & Wear NE10 9TH |
Director Name | Greame Hales Coulson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2009) |
Role | Administrator |
Correspondence Address | 4 The Gables Widdrington Morpeth Northumberland NE61 5QY |
Director Name | Ms Zoe McAlister |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Ivo Ludwig Beck |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 09 May 2011(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Ms Zoe McAlister |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2011(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2011) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2011(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2011) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Copernico Trust Reg 50.00% Ordinary |
---|---|
1 at £1 | Kyron Group Consulting LTD (Rak_dubai) 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,919 |
Net Worth | £103,594 |
Current Liabilities | £34,291 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Registered office address changed from Noss Mayo the Street Cretingham Woodbridge Suffolk IP13 7BG United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Noss Mayo the Street Cretingham Woodbridge Suffolk IP13 7BG United Kingdom on 20 August 2013 (1 page) |
26 July 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary on 24 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary on 24 July 2013 (1 page) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Appointment of Whale Rock Secretaries Limited as a secretary (2 pages) |
26 May 2011 | Appointment of Whale Rock Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Zoe Mcalister as a director (1 page) |
25 May 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
25 May 2011 | Termination of appointment of Zoe Mcalister as a director (1 page) |
25 May 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
10 May 2011 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Ivo Beck as a director (1 page) |
10 May 2011 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Mr Ivo Ludwig Beck as a director (2 pages) |
10 May 2011 | Appointment of Mr Ivo Ludwig Beck as a director (2 pages) |
10 May 2011 | Termination of appointment of Ivo Beck as a director (1 page) |
10 May 2011 | Appointment of Ms. Zoe Mcalister as a director (2 pages) |
10 May 2011 | Appointment of Ms. Zoe Mcalister as a director (2 pages) |
9 May 2011 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
9 May 2011 | Termination of appointment of Zoe Mcalister as a director (1 page) |
9 May 2011 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
9 May 2011 | Appointment of Mr Ivo Ludwig Beck as a director (2 pages) |
9 May 2011 | Appointment of Mr Ivo Ludwig Beck as a director (2 pages) |
9 May 2011 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Zoe Mcalister as a director (1 page) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD (1 page) |
21 August 2009 | Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom (1 page) |
21 August 2009 | Director's change of particulars / zoe mcalister / 03/08/2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Director appointed miss zoe mcalister (1 page) |
29 July 2009 | Appointment Terminated Director greame coulson (1 page) |
29 July 2009 | Appointment terminated director greame coulson (1 page) |
29 July 2009 | Director appointed miss zoe mcalister (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page) |
14 July 2008 | Accounts made up to 30 September 2007 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 February 2008 | Resolutions
|
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
30 March 2007 | Company name changed eagleford industries LTD\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed eagleford industries LTD\certificate issued on 30/03/07 (2 pages) |
29 March 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 September 2006 | Incorporation (9 pages) |
12 September 2006 | Incorporation (9 pages) |